-
SBH GATWICK LIMITED - C/O STARBOARD HOTELS LTD, Park House, 10 Penn Road, Beaconsfield, United Kingdom
Company Information
- Company registration number
- 09556199
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O STARBOARD HOTELS LTD
- Park House
- 10 Penn Road
- Beaconsfield
- Buckinghamshire
- HP9 2LH
- England C/O STARBOARD HOTELS LTD, Park House, 10 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LH, England UK
Management
- Managing Directors
- CALLINGHAM, Paul Arthur
- SCHREIBER, Jacob
- SCHREIBER, Miriam
- SCHREIBER, Moses
- CALLINGHAM, Frazer George
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-23
- Age Of Company 2015-04-23 9 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Paul Arthur Callingham
Jurisdiction Particularities
- Additional Status Details
- Active
- Legal Entity Identifier (LEI)
- 213800VMYQUETY3U3U32
- Filing of Accounts
- Due Date: 2025-03-28
- Last Date: 2023-06-30
- Annual Return
- Due Date: 2024-07-02
- Last Date: 2023-06-18
-
SBH GATWICK LIMITED Company Description
- SBH GATWICK LIMITED is a ltd registered in United Kingdom with the Company reg no 09556199. Its current trading status is "live". It was registered 2015-04-23. It has declared SIC or NACE codes as "55100". It has 5 directors It can be contacted at C/o Starboard Hotels Ltd .
Get SBH GATWICK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sbh Gatwick Limited - C/O STARBOARD HOTELS LTD, Park House, 10 Penn Road, Beaconsfield, United Kingdom
- 2015-04-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SBH GATWICK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-03-07) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-29) - AA
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-02-11) - AP01
-
change-account-reference-date-company-previous-shortened (2021-06-23) - AA01
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-24) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-29) - AA
-
termination-director-company-with-name-termination-date (2020-01-07) - TM01
-
confirmation-statement-with-no-updates (2020-07-02) - CS01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-03-28) - AA01
-
confirmation-statement-with-no-updates (2019-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-04) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
appoint-person-director-company-with-name-date (2018-02-23) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-05) - MR01
-
notification-of-a-person-with-significant-control (2017-07-28) - PSC01
-
confirmation-statement-with-no-updates (2017-07-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
keyboard_arrow_right 2016
-
change-account-reference-date-company-previous-extended (2016-12-22) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-04) - AD01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-05-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-21) - AD01
-
memorandum-articles (2015-07-16) - MA
-
resolution (2015-07-16) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-18) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-14) - AR01
-
termination-director-company-with-name-termination-date (2015-05-13) - TM01
-
termination-director-company-with-name-termination-date (2015-05-12) - TM01
-
appoint-person-director-company-with-name (2015-05-12) - AP01
-
incorporation-company (2015-04-23) - NEWINC